About

Registered Number: 04605463
Date of Incorporation: 02/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: 82 Valley Gardens, Whitley Bay, Tyne & Wear, NE25 9AQ

 

Having been setup in 2002, G Force Energy Uk Ltd are based in Tyne & Wear, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Chambers, Elizabeth, Shotton, Carol Anne, Young, Jacqueline Irene.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Elizabeth 02 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SHOTTON, Carol Anne 04 February 2003 30 April 2013 1
YOUNG, Jacqueline Irene 02 December 2002 04 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 16 March 2015
AR01 - Annual Return 14 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2014
AD04 - Change of location of company records to the registered office 11 July 2014
AA - Annual Accounts 02 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 May 2010
AR01 - Annual Return 31 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 30 December 2009
CERTNM - Change of name certificate 23 December 2009
CONNOT - N/A 23 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.